Search icon

XENDIX PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: XENDIX PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XENDIX PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L05000025072
FEI/EIN Number 202504218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1050 E 25TH STREET, HIALEAH, FL, 33013, US
Mail Address: 1339 Bayview Cr, WESTON, FL, 33326, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATISTA ALINA D Manager 1339 Bayview Cr, WESTON, FL, 33326
BATISTA PEDRO J Manager 1339 BAYVIEW CR, WESTON, FL, 33326
Batista Daniel A Manager 1617 Newport Lane, Weston, FL, 33326
RUIZ FELIPE R Agent 8390 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 8390 W FLAGLER ST, SUITE 219, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-04-24 1050 E 25TH STREET, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 1050 E 25TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2006-11-04 RUIZ, FELIPE R -
CANCEL ADM DISS/REV 2006-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-24
LC Amendment 2022-11-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State